Background WavePink WaveYellow Wave

DALLAS WEAR LIMITED (04301247)

DALLAS WEAR LIMITED (04301247) is an active UK company. incorporated on 9 October 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. DALLAS WEAR LIMITED has been registered for 24 years. Current directors include DHANOA, Amandeep Singh, DHANOA, Rubeeta.

Company Number
04301247
Status
active
Type
ltd
Incorporated
9 October 2001
Age
24 years
Address
Unit 6 Avenue Industrial Estate, London, E4 8SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
DHANOA, Amandeep Singh, DHANOA, Rubeeta
SIC Codes
46420, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALLAS WEAR LIMITED

DALLAS WEAR LIMITED is an active company incorporated on 9 October 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. DALLAS WEAR LIMITED was registered 24 years ago.(SIC: 46420, 47190)

Status

active

Active since 24 years ago

Company No

04301247

LTD Company

Age

24 Years

Incorporated 9 October 2001

Size

N/A

Accounts

ARD: 29/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 6 Avenue Industrial Estate Justin Road London, E4 8SU,

Previous Addresses

C/O Gross Klein 5 st. John's Lane London EC1M 4BH
From: 16 September 2015To: 7 October 2022
Unit 6 Avenue Business Estate Justin Road Chingford London E4 8SU England
From: 9 June 2015To: 16 September 2015
6 Breams Buildings London EC4A 1QL
From: 9 October 2001To: 9 June 2015
Timeline

14 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Jul 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 16
New Owner
Oct 17
Owner Exit
Jun 19
New Owner
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Jan 21
Director Left
Aug 21
Loan Secured
Nov 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DHANOA, Gurshan Preet

Active
Avenue Industrial Estate, LondonE4 8SU
Secretary
Appointed 09 Oct 2001

DHANOA, Amandeep Singh

Active
Avenue Business Estate, LondonE4 8SU
Born October 1976
Director
Appointed 28 Feb 2014

DHANOA, Rubeeta

Active
Avenue Business Estate, LondonE4 8SU
Born January 1982
Director
Appointed 28 Feb 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Oct 2001
Resigned 09 Oct 2001

DHANOA, Gurshan Preet

Resigned
38 Church Lane, LoughtonIG10 1PD
Born June 1946
Director
Appointed 09 Oct 2001
Resigned 28 Feb 2014

DHANOA, Jaswant Singh

Resigned
38 Church Lane, LoughtonIG10 1PD
Born December 1942
Director
Appointed 09 Oct 2001
Resigned 12 Sept 2016

PATEL, Mitul Harshad

Resigned
205 Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 01 Jan 2021
Resigned 05 Aug 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Oct 2001
Resigned 09 Oct 2001

Persons with significant control

4

3 Active
1 Ceased

Mrs Gurshan Preet Dhanoa

Active
Justin Road, LondonE4 8SU
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019

Mr The Executors Of The Estate Of Dhanoa(Deceased)

Ceased
LoughtonIG10 1PD
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 13 Jun 2019

Mr Amandeep Singh Dhanoa

Active
Avenue Industrial Estate, Justin Road, LondonE4 8SU
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rubeeta Dhanoa

Active
Avenue Industrial Estate, Justin Road, LondonE4 8SU
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 July 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
13 June 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 June 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
6 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
88(2)R88(2)R
Incorporation Company
9 October 2001
NEWINCIncorporation